Search icon

SUNCOAST AQUARIUM & PET SUPPLY, INC.

Company Details

Entity Name: SUNCOAST AQUARIUM & PET SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Mar 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jun 2003 (22 years ago)
Document Number: P00000030229
FEI/EIN Number 593652163
Address: 14115 63rd Way N Unit B, CLEARWATER, FL, 33760, US
Mail Address: 14115 63rd Way N Unit B, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
TOZOUR SCOTT K Agent 14115 63rd Way N Unit B, CLEARWATER, FL, 33760

President

Name Role Address
TOZOUR SCOTT President 14115 63rd Way N Unit B, CLEARWATER, FL, 33760

Secretary

Name Role Address
TOZOUR KELLEY Secretary 14115 63rd Way N Unit B, CLEARWATER, FL, 33760

Treasurer

Name Role Address
TOZOUR KELLEY Treasurer 14115 63rd Way N Unit B, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 14115 63rd Way N Unit B, CLEARWATER, FL 33760 No data
CHANGE OF MAILING ADDRESS 2016-04-28 14115 63rd Way N Unit B, CLEARWATER, FL 33760 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 14115 63rd Way N Unit B, CLEARWATER, FL 33760 No data
NAME CHANGE AMENDMENT 2003-06-23 SUNCOAST AQUARIUM & PET SUPPLY, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000126557 ACTIVE 1000000776575 PINELLAS 2018-03-20 2038-03-28 $ 3,556.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000088385 TERMINATED 1000000773921 PINELLAS 2018-02-21 2038-02-28 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000565099 TERMINATED 1000000676091 PINELLAS 2015-05-04 2025-05-11 $ 322.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000305184 TERMINATED 1000000586423 PINELLAS 2014-02-27 2024-03-13 $ 396.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220100
J13001412239 LAPSED 13-004946-SC PINELLAS 2013-09-24 2018-09-30 $5,093.74 E G DANNER MANUFACTURING INC., C/O FOSTER & KLINKBEIL, P.A., P.O. BOX 3108, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7584267301 2020-04-30 0455 PPP 14115 63rd Way N Unit B, Clearwater, FL, 33760
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31900
Loan Approval Amount (current) 31900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-0001
Project Congressional District FL-13
Number of Employees 5
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32469.77
Forgiveness Paid Date 2022-02-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State